Entity Name: | STRATEGIC NETWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000120074 |
FEI/EIN Number | 26-4617124 |
Address: | 3913 42nd St W, BRADENTON, FL, 34205, US |
Mail Address: | PO Box 20834, BRADENTON, FL, 34204, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Masse Michael AJr. | Agent | 4112 53rd Ave E #20244, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
MASSE MICHAEL AJr. | Owne | PO Box 20244, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
Masse Danielle M | Oper | PO Box 20834, BRADENTON, FL, 34204 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014446 | TARPON POINTE | EXPIRED | 2016-02-08 | 2021-12-31 | No data | 8504 43RD AVE DR WEST, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-07-07 | 3913 42nd St W, BRADENTON, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 3913 42nd St W, BRADENTON, FL 34205 | No data |
REINSTATEMENT | 2021-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 4112 53rd Ave E #20244, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | Masse, Michael A., Jr. | No data |
REINSTATEMENT | 2019-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-10-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-07 |
REINSTATEMENT | 2021-11-10 |
ANNUAL REPORT | 2020-05-19 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State